Search icon

THE UPSON COMPANY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE UPSON COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Feb 2003 (22 years ago)
Entity Number: 2864764
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 10 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
HENRY W SCHMIDT DOS Process Agent 10 WEST MAIN STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2009-01-21 2011-02-11 Address 10 WEST MAIN ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-02-03 2009-01-21 Address 10 WEST MAIN STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210204061070 2021-02-04 BIENNIAL STATEMENT 2021-02-01
190208060091 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170202006471 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150202007527 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130204006842 2013-02-04 BIENNIAL STATEMENT 2013-02-01

Court Cases

Court Case Summary

Filing Date:
2025-03-12
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE UPSON COMPANY, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-09
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE UPSON COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Prisoner - Civil Rights

Parties

Party Name:
THE UPSON COMPANY, LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State